NW LONDON BUILDERS LTD

1 Kings Avenue, London, N21 3NA
StatusLIQUIDATION
Company No.10721176
CategoryPrivate Limited Company
Incorporated11 Apr 2017
Age7 years, 1 month, 12 days
JurisdictionEngland Wales

SUMMARY

NW LONDON BUILDERS LTD is an liquidation private limited company with number 10721176. It was incorporated 7 years, 1 month, 12 days ago, on 11 April 2017. The company address is 1 Kings Avenue, London, N21 3NA.



Company Fillings

Resolution

Date: 16 May 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 May 2024

Action Date: 01 May 2024

Category: Address

Type: AD01

Change date: 2024-05-01

New address: 1 Kings Avenue London N21 3NA

Old address: 560 North Circular Road London NW2 7QA England

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 01 May 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 01 May 2024

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Apr 2024

Action Date: 18 Apr 2024

Category: Address

Type: AD01

New address: 560 North Circular Road London NW2 7QA

Change date: 2024-04-18

Old address: 620 Western Avenue London W3 0TE England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Apr 2024

Action Date: 18 Apr 2024

Category: Address

Type: AD01

Change date: 2024-04-18

New address: 620 Western Avenue London W3 0TE

Old address: 560 North Circular Road London NW2 7QA England

Documents

View document PDF

Certificate change of name company

Date: 27 Mar 2024

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed london builers LTD\certificate issued on 27/03/24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Mar 2024

Action Date: 26 Mar 2024

Category: Address

Type: AD01

New address: 560 North Circular Road London NW2 7QA

Old address: Byoot 560 North Circular Road London NW2 7QA England

Change date: 2024-03-26

Documents

View document PDF

Certificate change of name company

Date: 26 Mar 2024

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed byoot develop LIMITED\certificate issued on 26/03/24

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Feb 2024

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 11 Dec 2023

Action Date: 30 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-10-30

Officer name: Hussain Al Hilli

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Apr 2023

Action Date: 10 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-10

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2022

Action Date: 10 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-10

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 19 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 May 2021

Action Date: 10 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jul 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2020

Action Date: 10 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-10

Documents

View document PDF

Appoint person director company with name date

Date: 21 Apr 2020

Action Date: 21 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-04-21

Officer name: Mr Marwan Field

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Change person director company with change date

Date: 23 Apr 2019

Action Date: 11 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-04-11

Officer name: Mr Hussain Hilli

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Apr 2019

Action Date: 10 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-10

Documents

View document PDF

Notification of a person with significant control

Date: 11 Apr 2019

Action Date: 27 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-10-27

Psc name: Hussain Al Hilli

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Jan 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Apr 2018

Action Date: 10 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-10

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Jan 2018

Action Date: 01 Dec 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-12-01

Psc name: Byoot Holdings Limited

Documents

View document PDF

Termination director company with name termination date

Date: 29 Nov 2017

Action Date: 01 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marwan Field

Termination date: 2017-10-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Oct 2017

Action Date: 27 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Marwan Field

Termination date: 2017-10-27

Documents

View document PDF

Appoint person director company with name date

Date: 27 Oct 2017

Action Date: 27 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-27

Officer name: Mr Hussain Hilli

Documents

View document PDF

Change account reference date company current extended

Date: 12 Sep 2017

Action Date: 31 May 2018

Category: Accounts

Type: AA01

Made up date: 2018-04-30

New date: 2018-05-31

Documents

View document PDF

Incorporation company

Date: 11 Apr 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANIMUS-4-VETS LIMITED

THE OLD APPLE STORE CHURCH ROAD,BURY ST. EDMUNDS,IP30 9AL

Number:04446420
Status:ACTIVE
Category:Private Limited Company

FESTIVE ROAD SOLUTIONS LTD

5 FAIRFIELD DRIVE,DORKING,RH4 1JQ

Number:08830752
Status:ACTIVE
Category:Private Limited Company

GREEN POWER NETWORKS LTD

MIDLOTHIAN INNOVATION CENTRE ROOM 19,ROSLIN,EH25 9RE

Number:SC563545
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HIVE SENSING LTD

272 BATH STREET,GLASGOW,G2 4JR

Number:SC594720
Status:ACTIVE
Category:Private Limited Company

MARTYN1 LTD

105 MARTYN GROVE,GLASGOW,G72 8FN

Number:SC597643
Status:ACTIVE
Category:Private Limited Company

MD AIRWAYS LLP

ROOTS HALL STADIUM,SOUTHEND ON SEA,SS2 6NQ

Number:OC328162
Status:ACTIVE
Category:Limited Liability Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source